AUTOMATED DATA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED DATA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06337731

Incorporation date

08/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon31/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-06-05
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Registered office address changed from 10 Esparto Way South Darenth Dartford DA4 9FF England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-06-22
dot icon22/06/2024
Statement of affairs
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon03/11/2022
Satisfaction of charge 1 in full
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon19/05/2022
Resolutions
dot icon18/05/2022
Statement of capital following an allotment of shares on 2021-10-30
dot icon18/05/2022
Change of share class name or designation
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Resolutions
dot icon17/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon16/08/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon03/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/04/2019
Appointment of Mr Scott Daryll Palmer as a director on 2019-04-23
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon03/07/2018
Appointment of Mr Anthony Palmer as a director on 2018-07-02
dot icon03/07/2018
Change of details for Mr Anthony Palmer as a person with significant control on 2018-07-02
dot icon03/07/2018
Registered office address changed from Parker House 34 Tanyard Lane Bexley Kent DA5 1AH to 10 Esparto Way South Darenth Dartford DA4 9FF on 2018-07-03
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon16/08/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon21/08/2015
Secretary's details changed for Susan Palmer on 2015-01-01
dot icon11/12/2014
Termination of appointment of Scott Daryll Palmer as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of Anthony Palmer as a director on 2014-12-11
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Anthony Palmer on 2014-08-01
dot icon07/07/2014
Director's details changed for Mr Anthony Palmer on 2014-05-01
dot icon07/07/2014
Secretary's details changed for Susan Palmer on 2014-05-01
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon18/10/2011
Appointment of Mr Danny Leslie Palmer as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon31/08/2011
Registered office address changed from 5 Salisbury Road Bexley Kent DA5 3QE United Kingdom on 2011-08-31
dot icon01/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Anthony Palmer on 2010-01-01
dot icon01/09/2010
Director's details changed for Mr Scott Daryll Palmer on 2010-01-01
dot icon01/09/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 08/08/09; full list of members
dot icon04/09/2009
Registered office changed on 04/09/2009 from 52 the cooperage old bexley business pk 19 bourne road, bexley kent DA5 1LR
dot icon02/07/2009
Director appointed mr anthony palmer
dot icon03/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/02/2009
Director appointed mr scott daryll palmer
dot icon09/02/2009
Appointment terminated director anthony palmer
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon08/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+1,884.70 % *

* during past year

Cash in Bank

£39,694.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
35.69K
-
0.00
2.00K
-
2022
7
75.25K
-
0.00
39.69K
-
2022
7
75.25K
-
0.00
39.69K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

75.25K £Ascended110.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.69K £Ascended1.88K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Anthony
Director
02/07/2018 - Present
3
Palmer, Anthony
Director
01/07/2009 - 11/12/2014
3
Palmer, Anthony
Director
08/08/2007 - 09/02/2009
3
Palmer, Scott Daryll
Director
23/04/2019 - Present
-
Palmer, Scott Daryll
Director
09/02/2009 - 11/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOMATED DATA MANAGEMENT LIMITED

AUTOMATED DATA MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 08/08/2007 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED DATA MANAGEMENT LIMITED?

toggle

AUTOMATED DATA MANAGEMENT LIMITED is currently Liquidation. It was registered on 08/08/2007 .

Where is AUTOMATED DATA MANAGEMENT LIMITED located?

toggle

AUTOMATED DATA MANAGEMENT LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does AUTOMATED DATA MANAGEMENT LIMITED do?

toggle

AUTOMATED DATA MANAGEMENT LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does AUTOMATED DATA MANAGEMENT LIMITED have?

toggle

AUTOMATED DATA MANAGEMENT LIMITED had 7 employees in 2022.

What is the latest filing for AUTOMATED DATA MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a creditors' voluntary winding up.